Search icon

ELIZABETHTOWN ENTERPRISES, INC.

Company Details

Name: ELIZABETHTOWN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1981 (43 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 740229
ZIP code: 12095
County: Essex
Place of Formation: New York
Address: P.O. BOX 493, 47A EAST MAIN STREET, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VALERIUS Chief Executive Officer P.O. BOX 493, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 493, 47A EAST MAIN STREET, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1981-12-30 1994-05-10 Address COURT ST., ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1592743 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
940510002086 1994-05-10 BIENNIAL STATEMENT 1993-12-01
A828150-6 1981-12-30 CERTIFICATE OF INCORPORATION 1981-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10719631 0213100 1982-11-29 SOUTH STREET, Elizabethtown, NY, 12870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-29
Case Closed 1983-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1982-12-01
Abatement Due Date 1982-12-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1982-12-01
Abatement Due Date 1982-12-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1982-12-01
Abatement Due Date 1982-12-04
Nr Instances 1
10784494 0213100 1982-11-15 WATER ST APTS, Elizabethtown, NY, 12932
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-15
Case Closed 1982-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1982-11-18
Abatement Due Date 1982-11-21
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State